(CS01) Confirmation statement with updates 2024/01/27
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/01/27
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/01/27
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/08/05. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/15. New Address: 88 Soutend Arterial Rd Romford RM2 6PL. Previous address: 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/27
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/02/26.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/18. New Address: 161 Rotherview Road Canklow Rotherham S60 2UT. Previous address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/26
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/26
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/02/26 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/02/26 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/26.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/10. New Address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN. Previous address: 4 Cattermole Close Clacton-on-Sea CO16 7EY United Kingdom
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/01/28
capital
|
|